Search icon

DIMMITT CHEVROLET, INC. - Florida Company Profile

Company Details

Entity Name: DIMMITT CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMMITT CHEVROLET, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: 384051
FEI/EIN Number 591353708

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 25485 US HWY 19 N, CLEARWATER, FL, 33763
Mail Address: 25485 US HWY 19 N, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BOBBY D Secretary 25485 US HWY 19 N, CLEARWATER, FL, 33763
JOHNSON BOBBY D Treasurer 25485 US HWY 19 N, CLEARWATER, FL, 33763
DIMMITT LAWRENCE I President 25485 US HWY 19 N, CLEARWATER, FL
JOHNSON BOBBY Agent 25485 US HWY 19 N, CLEARWATER, FL, 33763
DIMMITT LAWRENCE I Director 25485 US HWY 19 N, CLEARWATER, FL
DIMMITT GENEVIEVE L Director 25485 US HWY 19 N, CLEARWATER, FL
PILATO SAM Vice President 25485 US HWY 19 N, CLEARWATER, FL, 33763

Form 5500 Series

Employer Identification Number (EIN):
591353708
Plan Year:
2017
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
94
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2017-02-03 - -
REGISTERED AGENT NAME CHANGED 2011-03-22 JOHNSON, BOBBY -
CHANGE OF PRINCIPAL ADDRESS 2007-07-17 25485 US HWY 19 N, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2007-07-17 25485 US HWY 19 N, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-31 25485 US HWY 19 N, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15
Amendment 2017-02-03
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1485933.00
Total Face Value Of Loan:
1485933.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1485933
Current Approval Amount:
1485933
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1499489.59

Date of last update: 01 Jun 2025

Sources: Florida Department of State